04-30-2020 Kemmerer Gazette Legals

Posted

PUBLIC NOTICE

The Town of Opal is holding a public hearing on Tuesday, 05/12/20 at 6:00 p.m. at Town Hall, 651 North Front Street in Opal.  This meeting precedes the regular Town Council meeting.  The purpose of the hearing is to solicit input regarding the budget for fiscal year 2021 and to solicit input on the building materials and construction requirements code.

Posted: 04/23/20 – 05/12/20

PUBLISHED: April 30, May 7, 2020     04302

PUBLIC NOTICE

Notice is hereby given that on February 27, 2020, Kelsey Teichert LLC d/b/a The Gold Buckle Grill, filed an application for a retail liquor license in the office of the Clerk of the Town of Cokeville for the following described building at 10812 US Hwy 30 Building A in Cokeville, Wyoming.  Protests, if there be any again such a license, will be heard at a public hearing before the Town of Cokeville Town council at 7:00p.m. ON THE 12TH OF MAY, 2020.

PUBLISHED: April 30, May 7, 2020     04303

PUBLIC NOTICE

Notice is hereby given that on February 3, 2020, the Pilot Travel Center #760, filed an application for a retail liquor license in the office of the Clerk of the Town of Cokeville for the following described building at 10501 US Hwy 30 in Cokeville, Wyoming.  Protests, if there be any again such a license, will be heard at a public hearing before the Town of Cokeville Town council at 7:00p.m. on the 12th of May, 2020.

PUBLISHED: April 30, May 7, 2020     04304

STATE OF WYOMING       )    IN THE DISTRICT COURT

COUNTY OF LINCOLN      )    THIRD JUDICIAL DISTRICT

IN RE NAME CHANGE OF)   Civil Action Case No. CV-2020-40-DC

HALI IZABEL CHRISTEN                    )

(minor child's current full name              )

Minor Child, by Next Friend,                  )

RICHARD MICHAEL SHIMMIN

AND KIMBERLI RENAE SHIMMIN)

Petitioner's Full Name                               )

PUBLIC NOTICE BY PUBLICATION

In accordance with Wyoming Statutes 1-25-103, notice is hereby fiven that a Petition for Name Change of Minor Child, Civil Action No. CV-2020-40-DC has been filed in the Wyoming District Court for the Third Judicial Districct, whose address in 925 Sage Avenue, Suite 202, Kemmerer, WY 83101, seeking to change the name of the minor child Hali Izabel Christen to Hali Izabel Shimmin.

Unless an Answer or Response to the Petition referenced above is filed within 30 days following the last date of publication of this notice, an order may be entered granting the requested name change.

Dated: March 24, 2020.

Jenny Clarke

Clerk of District Court/Deputy

PUBLISHED: April 9, 16, 23, 30, 202004091

IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT,

IN AND FOR LINCOLN COUNTY, WYOMING

IN THE MATTER OF THE ESTATE OF) Docket No.  PR-2020-21-DC

HELEN M. POPE,                                    )           

Deceased.                                                    )

NOTICE OF PETITION FOR DECREE OF DISTRIBUTION OF REAL PROPERTY

NOTICE IS HEREBY GIVEN that on the 17th day of April, 2020, in the District Court of the Third Judicial District, Lincoln County, Wyoming, there has been filed a Petition for Decree of Distribution of Real Property by Tena M. Alarcon, Robert Lynn Pope, Wilbur Ben Pope, Janet D. Paulson and Janelle A. Fredrickson, the sole heirs and distributees of Helen M. Pope, deceased, as of the 28th day of March, 2018; such application pertaining to the Deceased’s interest in the following described real property located in Kemmerer, Lincoln County, State of Wyoming: The Lots numbered five and six (5 and 6) of Block numbered Thirty-eight (38) in the First Edition to the Town of Kemmerer, as surveyed, platted and recorded. Together with all buildings and improvements thereon. EXCEPTING: the Southerly fifty-eight (58) feet of Lots Numbered Five (5) and Six (6) in Block Numbered Thirty-eight (38) of the First Addition to the Town of Kemmerer, Lincoln County, Wyoming, as surveyed, platted and recorded, and more particularly described by metes and bounds as follows; to wit: Beginning at the Southwesterly Corner of said Lot No. 6 of said Block No. 38 thence Easterly along the southerly boundary of said lots a distance of 100 feet to the Southeasterly corner of said Lot No. 5; thence Northerly along the easterly boundary of said Lot No. 5 a distance of 58 feet; thence Westerly at right angle a distance of 100 feet to the Westerly boundary of said Lot No. 6; thence Southerly along said Westerly boundary a distance of 58 feet to the point or place of beginning. The Petition prays that the District Court of the Third Judicial District, Lincoln County, Wyoming, decree title to said property to the above named heirs and distributees of the Deceased.  Notice is further given that the rightful heirs of Helen M. Pope have filed this application pursuant to W.S. 2-1-205 and have claimed, in said application, and do claim now, that all of the requirements of said statute, together with the requirements of W.S. 2-1-201(a)(i) have been properly met and asserted and that no other person may, by right, claim any interest in real or personal property of the Decedent.  Objections, if any there be, must be filed with the Clerk of District Court, Third Judicial District, Lincoln County Wyoming, PO Box 510, 925 Sage Avenue, Kemmerer, Wyoming 83101, within two (2) weeks from the date of the first publication of this Notice.

DATED this 17th day of April 2020.

                                                //s// Scott Sargent    6-2967

                                                Attorney for the Estate

                                                Sargent Law Office

                                                PO Box 847

                                                Kemmerer WY 83101

                                                307-877-5546

PUBLISHED: April 23, 30, 2020            04233

NOTICE OF ACCEPTANCE OF AND FINAL SETTLEMENT FOR AIRPORT WORK

Pursuant to Wyoming Stat § 16-6-116, Notice is hereby given that the City of Kemmerer, during a regularly scheduled City Council meeting held on April 13, 2020, has accepted as complete, according to plans, specifications, and rules governing the same, the work performed under that certain contract between the City of Kemmerer (the Owner) and Granite Petroleum, Inc. (the Contractor) on FAA AIP Project No. 3-56-0015-20/21 and WYDOT Project No. AEMM22ABC in Lincoln County, Wyoming, consisting of Install Jet A & 100LL Fuel Systems at the Kemmerer Municipal Airport, and the Contractor is entitled to final settlement therefore; that the Mayor of the City of Kemmerer will cause said Contractor to be paid the full amount due him under said contract on June 3, 2020. The statutory period for filing of all liens and claims against the retained percentage of payment to the contractor becomes effective on the above date.

 Anthony Tomassi, Mayor

CITY OF KEMMERER, WYOMING

PUBISHED: April 23, 30, May 7, 202004232

PUBLIC NOTICE

Pursuant to the Wyoming Administrative Procedure Act and the Wyoming Public Service Commission’s (Commission) Procedural Rules and Special Regulations, notice is hereby given of the Application of Rocky Mountain Power (RMP or the Company) requesting authority to increase rates on deferred Net Power Costs (NPC) pursuant to Tariff Schedule 95; and to decrease rates pursuant to Tariff Schedule 93, Renewable Energy Credits (RECs) and Sulfur Dioxide (SO2) emission allowances, as more fully described below:

RMP is a public utility, as defined in Wyo.Stat. §37-1-101(a)(vi)(C), providing retail electric public utility service under certificates of public convenience and necessity issued by the Commission. RMP is subject to the Commission’s jurisdiction pursuant to Wyo.Stat. §37-2-112.

On April 15, 2020, the Company submitted an Application together with testimony, exhibits and revised tariff sheets requesting authority to revise and change rates pursuant to two different rate schedules: [i] its Energy Cost Adjustment Mechanism (ECAM) Tariff Schedule 95, requesting approval to increase rates by $7.4 million to recover deferred NPC; and, [ii] its REC and SO2 revenue adjustment mechanism (RRA) Tariff Schedule 93, requesting approval to decrease rates by $604 thousand to reflect the sale of RECs and SO2  emission allowances.  The total ECAM deferral from calendar year 2019 was a charge of approximately $13.9 million, which consists of: [i] deferred ECAM costs after the 30 percent (30%) sharing band; [ii] accrued interest of approximately $686 thousand; [iii] a credit of approximately $17 thousand from the 2018 ECAM; [iv] an decrease of approximately $16 thousand from the 2019 ECAM; and, [v] a credit of $100 thousand related to the settlement of the 2017 ECAM.  RMP requests that the Commission approve the proposed increase on an interim basis, effective June 15, 2020, subject to further review and hearing.

The following table summarizes the proposed price changes by tariff rate schedule.  Within each rate schedule, the percentage change to individual customers may be higher or lower than the average due to rate design, customer load factors, and usage characteristics.  The combined effect of the 2019 RRA and ECAM in this Application represents an overall proposed rate increase of approximately $13.9 million or approximately 1.13 percent (1.13%).

Residential

Schedule 2

0.85%

General Service

Schedule 25

0.80%

Schedule 28

1.13%

Large General Service

Schedule 33

1.16%

Schedule 46

1.35%

Schedule 48T

1.22%

Irrigation

Schedule 40

1.02%

Schedule 210

0.72%

Lighting Schedules

0.45%

Overall

1.13%

This is not a complete description of RMP’s Application.  Interested persons may inspect the entire Application at RMP’s Wyoming offices and at the Commission’s offices in Cheyenne, Wyoming, during regular business hours. The Application may also be reviewed on line at: http://psc.wyo.gov/.

Anyone desiring to file a public comment, statement, protest, intervention petition or request for a public hearing in this matter must file with the Commission in writing on or before May 22, 2020. Any intervention request filed with the Commission shall set forth the grounds of the proposed intervention or request for hearing as well as the position and the interest of the petitioner in this proceeding.

If you wish to intervene in this matter or request a public hearing that you will attend, or you wish to file a public comment, statement, or protest, and you require reasonable accommodation for a disability, please contact the Commission at (307) 777-7427, or write to the Commission at 2515 Warren Avenue, Suite 300, Cheyenne, Wyoming 82002, to make arrangements. Communications impaired persons may also contact the Commission by accessing Wyoming Relay at 711. Please mention Docket No. 20000-582-EM-20 (Record No. 15500) in your communications.

PUBLISHED: April 30, May 7, 2020     04301

NOTICE OF INTENT TO APPLY FOR TAX DEED

 NOTICE IS HEREBY GIVEN THAT THE FOLLOWING REAL ESTATE DESCRIBED AS: OPAL OT  B 07 L 03 T21 R114 S26.  Location: 123 Bobcat St, Opal, WY, 83123, was sold on July 29th , 2015 for taxes due Lincoln County for the year 2014, which Tax Sale Certificate of Purchase is presently held by Gloria Scott; that said real estate is taxed in the name of:

ALLEN W KESLER                             

The time for redemption will expire on July 31th, 2020.  The undersigned, as owner of the Certificate of Purchase # 104575 will apply to the County Treasurer of Lincoln County for a deed on August 3rd , 2020.  Dated this 7th day of April, 2020.

Gloria Scott

PUBLISHED: April 16, 23, 30, 2020     04163

Kemmerer City Council Meeting Minutes

April 13, 2020

The Kemmerer City Council met in regular session this 13th day or April, 2020, at 7 p.m. in the City Council Chambers, City Hall, Kemmerer, Wyoming.  The Pledge of Allegiance was recited.  Present on roll call were Mayor Anthony Tomassi, Councilman Robert Bowen, Councilman Eric Rudy, Councilman John Sawaya, and Councilman Bill Thek.  Councilman Mark Quinn was present through teleconference.

Motion was made by Councilman Bowen to approve the agenda of April 13, 2020, as amended with the addition of Consent Agenda item (d) to approve Julie Backman to the Kemmerer Recreation Board for a term through December 31, 2021, and New Business item (g) after the executive session to authorize the mayor to sign the Wage and Labor Division document; seconded by Councilman Rudy and unanimously approved by Council.

PUBLIC HEARING:

None.

PRESENTATIONS:

Brian Muir gave a brief presentation on the request from All-West.

CONSENT AGENDA:

Motion was made by Councilman Bowen to approve the items on the consent agenda as amended; seconded by Councilman Sawaya and unanimously approved by Council.  Those items were:

(a) approval of the minutes of March 23, 2020, as presented;

(b) approval of the payment of the bills, payroll, and ACH payments as presented:

13784 UMWA                                 $70.00

13785 UMWA                               $231.70

13786 All West Communications        161.40

13787Anderson, Dawn                        50.00

13788 Auto Inn Repair, Inc.               374.25

13789 Beatty, Brenda                          25.00

13790 Bridger Valley Propane         1,157.58

13791 Centurylink                              13.43

13792 City of Kemmerer                 1,406.78

13793 Comtronix                             210.00

13794 Crank Companies, Inc.          2,691.00

13795 Daily Knead                             50.00

13796 Dever, Janica                           25.00

13797 Diamondville Collision Center7,633.75

13798 Dominion Energy                     25.00

13799 Emery, Charles                         60.50

13800 Freedom Mailing Services, Inc.776.34

13801 Global Asset Positioning      36,000.00

13802 Golden Threads                        30.00

13803 Granite Petroleum, Inc.      369,430.99

13804 Hammond, Harley                     75.00

13805 Jive Communications, Inc.        323.09

13806 Johnston, Catherine              1,250.00

13807 JUB Engineers, Inc.              3,297.45

13808 Kemmerer Gazette                  709.61

13809 Kranendonk, Alisa                    25.00

13810 Lincoln County Landfill        8,102.25

13811 Lincoln Cty. Sheriff Office    2,360.00

13812 Littlefield, McKell                    25.00

13813 Long, Cheryl                            60.50

13814 Meeker, Kendra                        25.00

13815 Muir, Brian & Michelle              60.50

13816 Netwize                              3,670.00

13817 Nishi, Samantha                       50.00

13818 One-Call of Wyoming                 6.75

13819 Outlaw Supply, Inc.              1,421.50

13820 Pacific Fitness Products, LLC7,050.00

13821 Petty Cash-Admin or Natasia    600.00

13822 Pitney Bowes                         407.37

13823 RC Systems, Inc.                  1,300.00

13824 Ricoh USA, Inc                      190.13

13825 Robinson, Brynn                       25.00

13826 Rocky Mountain Power       10,427.42

13827 See, Kaylynn                            25.00

13828 Shums Coda Associates           690.00

13829 Stout, E. Dean                      4,560.00

13830 Sudonick, Toni                         25.00

13831 Tam Laboratory Chemical, LLC691.50

13832 Transport Diesel Service, Inc.5,969.08

13833 Uinta Bank                          3,955.83

13834 Val, Inc.                              1,413.56

13835 Verizon Wireless                    948.59

13836 VSP of Wyoming                    252.99

13837 WEBT                                  272.50

13838 Wex Bank                           1,316.38

13839 Wheeler Machinery Co., Inc.  2,502.51

13840 Winters, Megan                        25.00

13841 Wood, Terry                            50.00

13842 Wyo LGLP                         2,373.42

13843 Xerox Corp.                           327.96

4/1/20 Secure Instant Payments-ACH    19.95

4/1/20 Expert Pay-ACH                    119.62

4/1/20 Federal Tax Deposit-ACH    10,593.11

4/1/20/20 Payroll Direct Deposit-ACH39,163.33

4/1/20 City Flex ACH                       400.00

4/1/20 Orchard Trust-ACH                720.00

4/1/20 ICMA-ACH                           225.00

(c) approval Blackboard Contract for Citizen Notification System;

(d)appoint Julie Backman to the Recreation Advisory Board for a term through December 31, 2021.

TABLED ITEMS:

None

OLD BUSINESS:

(a) Motion was made by Councilman Sawaya to Pass, Approve and Adopt on Third Reading Ordinance No. 2020-863, Amending Sections 2 and Sections 8 of the Kemmerer City Code Regarding Elective Officers and Election Ward Boundaries; seconded by Councilman Thek and unanimously approved by Council.

NEW BUSINESS:

(a) Motion was made by Councilman Bowen to award the Lincoln Heights Mill and Overlay Project to Kilgore Companies, LLC; dba Lewis & Lewis, Inc for an amount not to exceed $121,548.50; seconded by Councilman Rudy and unanimously approved by Council.

(b) Motion was made by Councilman Sawaya to authorize the mayor to sign the MOU with KD Water and Wastewater Joint Powers Board for the Emerald Street Project; seconded by Councilman Thek and unanimously approved by Council.

(c) Motion was made by Councilman Bowen to table the Golf Course Fee increase delay; seconded by Councilman Rudy and unanimously approved by Council.

(d) Motion was made by Councilman Thek to accept the letter from Granite Petroleum, Inc. on their commitment to reimburse the City for costs of repairs to the airport gate keypad in lieu of continuing to hold 10 % retainage on the Airport Relocation of Fuel Tank Project; seconded by Councilman Rudy and unanimously approved by Council.

(e) Motion was made by Councilman Bowen to authorize the mayor to sign the Certificate of Substantial Completion for the Airport Relocation Fuel Tank Project; seconded by Councilman Sawaya and unanimously approved by Council.

(f) Motion was made by Councilman Bowen to authorize the mayor to sign the final payment for processing for the Airport Relocation of Fuel Tank Project provided no claims from subcontractors, vendors or suppliers are brought against Granite Petroleum, Inc. during the 41 day notice of acceptance of and final settlement period; seconded by Councilman Rudy and unanimously approved by Council.

COMMENTS:

Eric Rudy and John Sawaya made comments.  Mayor Tomassi made comments.

Motion was made by Councilman Bowen to recess the regular meeting to convene into executive session to discuss personnel; seconded by Councilman Rudy and unanimously approved by Council; 7:50 p.m.

Motion was made by Councilman Sawaya to convene into executive session; seconded by Councilman Thek and unanimously approved by Council; 7:50 p.m.

Motion was made by Councilman Sawaya to adjourn the executive session; seconded by Councilman Bowen an unanimously approved by Council; 8:36 p.m.

Motion was made to Councilman Rudy to reconvene into regular session; seconded by Councilman Thek and unanimously approved by Council; 8:36 p.m.

Motion was made Councilman Bowen to approve the mayor to sign the Wage and Labor Division document to pay Cory See for back wages in the amount of $7,274.54; seconded by Councilman Rudy and unanimously approved by Council.

Motion was made by Councilman Thek to temporarily appoint Natasia Diers as Acting Administrative Services Director/City Clerk and increase her wages by $1,000.00 per month back dating the temporary appoint to February 14, 2020; seconded by Councilman Rudy and unanimously approved by Council.

There being no further business before Council, Councilman Bowen made a motion to adjourn the meeting; seconded by Councilman Thek and unanimously approved by Council present; 8:40 p.m.

CITY OF KEMMERER, WYOMING

BY: ANTHONY TOMASSI, MAYOR

ATTEST: GLENDA R. YOUNG

ADMINISTRATIVE SERVICES DIRECTOR

PUBLISHED: April 30, 202004305